Company Name68 Stanley Road Limited
Company StatusDissolved
Company Number02088895
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 3 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Lukey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1992(5 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 08 January 2008)
RoleCompany Director
Correspondence AddressFlat 1
68 Stanley Road
Teddington
Middlesex
TW11 8TX
Director NameLeonard James Griffiths
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(12 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 08 January 2008)
RoleManagement Consultant
Correspondence AddressFlat 2
68 Stanley Road
Teddington
Middlesex
TW11 8TX
Director NameEmma Coleman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(13 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 08 January 2008)
RoleSales
Correspondence AddressFlat 3 68 Stanley Road
Teddington
Middlesex
TW11 8TX
Secretary NameLeonard James Griffiths
NationalityBritish
StatusClosed
Appointed31 July 2000(13 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 08 January 2008)
RoleManagement Consul
Correspondence AddressFlat 2
68 Stanley Road
Teddington
Middlesex
TW11 8TX
Director NameRichard Moore
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 1994)
RoleFilm/TV Industry
Correspondence AddressFlat 2
68 Stanley Road
Teddington
Middlesex
TW11 8TX
Director NameMichael Neuman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2000)
RoleDentist
Correspondence AddressFlat 3
68 Stanley Road
Teddington
Middlesex
TW11 8TX
Secretary NameMichael Neuman
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 December 1996)
RoleDentist
Correspondence AddressFlat 3
68 Stanley Road
Teddington
Middlesex
TW11 8TX
Director NameJennifer Anne Phillips
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(7 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 July 1999)
RoleSolicitor
Correspondence Address23 St Marys Road
Faversham
Kent
ME13 8EH
Secretary NameJennifer Anne Phillips
NationalityBritish
StatusResigned
Appointed20 December 1996(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 1999)
RoleSolicitor
Correspondence Address23 St Marys Road
Faversham
Kent
ME13 8EH
Secretary NameMichael Neuman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleDentist
Correspondence AddressFlat 3
68 Stanley Road
Teddington
Middlesex
TW11 8TX

Location

Registered Address68 Stanley Road
Teddington
Middlesex
TW11 8TX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
15 August 2007Application for striking-off (1 page)
23 January 2007Return made up to 12/12/06; full list of members (7 pages)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
22 December 2005Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
22 December 2004Return made up to 12/12/04; full list of members (7 pages)
22 December 2004Registered office changed on 22/12/04 from: c/o haxton and co. Central house 124 high street hampton hill middlesex TW12 1NS (1 page)
12 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
7 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
17 December 2002Return made up to 12/12/02; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
12 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 December 2001Return made up to 12/12/01; full list of members (7 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2001Return made up to 12/12/00; full list of members (7 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
31 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
31 August 2000Secretary resigned;director resigned (1 page)
31 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Return made up to 12/12/99; full list of members (7 pages)
6 October 1999New director appointed (1 page)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New secretary appointed (1 page)
24 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
24 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Return made up to 12/12/98; no change of members (4 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
13 January 1998Return made up to 12/12/97; full list of members (6 pages)
28 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
5 March 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 March 1997Director resigned (1 page)
5 March 1997New secretary appointed (2 pages)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Registered office changed on 02/10/96 from: 68 stanley road teddington middlesex TW11 8TX (1 page)
2 October 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
1 February 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)